Entity Name: | EMERALLDE COAST PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMERALLDE COAST PARTNERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Sep 2013 (12 years ago) |
Document Number: | L13000131117 |
FEI/EIN Number |
90-1018286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5545 Greenleaf Drive, PACE, FL, 32571, US |
Mail Address: | 5545 Greenleaf Drive, PACE, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EMERALLDE COAST PARTNERS, LLC, ALABAMA | 000-385-287 | ALABAMA |
Name | Role | Address |
---|---|---|
STUART MARK | Manager | 5545 Greenleaf Drive, PACE, FL, 32571 |
Stuart Mabel M | Secretary | 5545 Greenleaf Drive, Pace, FL, 32571 |
STUART MABEL | Agent | 5545 Greenleaf Drive, PACE, FL, 32571 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000095710 | SURE LOCKSMITH | ACTIVE | 2013-09-27 | 2028-12-31 | - | 5545 GREENLEAF DRIVE, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 5545 Greenleaf Drive, PACE, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2020-01-22 | 5545 Greenleaf Drive, PACE, FL 32571 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 5545 Greenleaf Drive, PACE, FL 32571 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 03 May 2025
Sources: Florida Department of State